logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Charlotte Rebecca Gibbons

    Related profiles found in government register
  • Miss Charlotte Rebecca Gibbons
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, High Street, Shefford, Bedfordshire, SG17 5DG

      IIF 1
  • Gibbons, Charlotte Rebecca
    British tennis coach born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, High Street, Shefford, Bedfordshire, SG17 5DG

      IIF 2
  • Mr Stuart Graham Wilkinson
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Winston Paul Braithwaite
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Suite 22, 4th Floor, University Of Essex, 10 Elmer Approach, Southend-on-sea, SS1 1LW, England

      IIF 8
  • Wilkinson, Stuart Graham
    British performance director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Richmond Avenue, Uxbridge, UB10 9BJ, England

      IIF 9
  • Wilkinson, Stuart Graham
    British sports coach born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Richmond Avenue, Uxbridge, UB10 9BJ, England

      IIF 10 IIF 11
  • Wilkinson, Stuart Graham
    British tennis coach born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Richmond Avenue, Uxbridge, UB10 9BJ, England

      IIF 12 IIF 13
  • Braithwaite, Winston Paul
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Queen Street, Rushden, NN10 0AZ, England

      IIF 14
  • Braithwaite, Winston Paul
    British tennis coach born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 15
  • Mr Jie Pei
    Chinese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Jeffroy, Nancey Selina Charlotte
    British tennis coach born in May 1970

    Registered addresses and corresponding companies
    • icon of address 59 Oswald Road, St. Albans, St. Albans, Hertfordshire, AL1 3AQ

      IIF 19
  • Pei, Jie
    Chinese consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 82 Cambium House, Palace Arts Way, Wembley, HA9 0GJ, England

      IIF 20
  • Pei, Jie
    Chinese sales director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 82 Cambium House, Palace Arts Way, Wembley, HA9 0GJ, England

      IIF 21
  • Pei, Jie
    Chinese tennis coach born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 82 Cambium House, Palace Arts Way, Wembley, HA9 0GJ, England

      IIF 22
  • Mr Johnathan Newton
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chapel View, Rowlands Gill, Tyne & Wear, NE39 2PN, United Kingdom

      IIF 23
  • Poynder, Jane Charlotte Lee
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 South Grove, 69 Abbey Road, Malvern, Worcestershire, WR14 3HL

      IIF 24
    • icon of address Monks Orchard, Whitbourne, Worcester, WR6 5RB

      IIF 25
  • Poynder, Jane Charlotte Lee
    British tennis coach

    Registered addresses and corresponding companies
    • icon of address Monks Orchard, Whitbourne, Worcester, Worcestershire, WR6 5RB

      IIF 26
  • Warne Holland, Katharine Victoria
    British tennis coach born in May 1975

    Registered addresses and corresponding companies
    • icon of address 54b Drewstead Road, London, SW16 1AG

      IIF 27
  • Newton, Johnathan
    British tennis coach born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chapel View, Rowlands Gill, Tyne & Wear, NE39 2PN, United Kingdom

      IIF 28
  • Poynder, Jane Charlotte Lee
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 South Grove, 69 Abbey Road, Malvern, Worcestershire, WR14 3HL

      IIF 29
  • Poynder, Jane Charlotte Lee
    British tennis coach born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 South Grove, 69 Abbey Road, Malvern, Worcestershire, WR14 3HL

      IIF 30 IIF 31
  • Hatton, Paul John
    British tennis coach born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Manor Road, Brimington, Chesterfield, Derbyshire, S43 1NP

      IIF 32
  • Pennington, Julie
    British tennis coach born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Monks Orchard, Whitbourne, Worcester
    Active Corporate (2 parents)
    Equity (Company account)
    183 GBP2024-10-31
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 25 - Secretary → ME
  • 2
    B.T.C.A. LIMITED - 2001-10-26
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,941 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 113 Richmond Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Chapel View, Rowlands Gill, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 10 Suite 22, 4th Floor, University Of Essex, 10 Elmer Approach, Southend-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,588 GBP2024-11-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Flat 82 Cambium House, Palace Arts Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 82 Cambium House, Palace Arts Way, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 82 Cambium House, Palace Arts Way, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 1 South Grove, 69 Abbey Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    502 GBP2025-02-28
    Officer
    icon of calendar 1999-02-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 1999-02-08 ~ now
    IIF 24 - Secretary → ME
  • 12
    icon of address 113 Richmond Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 113 Richmond Avenue, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Monks Orchard, Whitbourne, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    icon of address 113 Richmond Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Henry Elphick, 44 Silvester Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2001-06-01 ~ 2006-11-01
    IIF 27 - Director → ME
  • 2
    B.T.C.A. LIMITED - 2001-10-26
    icon of address 162-164 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,941 GBP2024-08-31
    Officer
    icon of calendar 2001-08-02 ~ 2007-11-30
    IIF 30 - Director → ME
  • 3
    icon of address Chesterfield Lawn Tennis Club, Hawksley Avenue, Chesterfield, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    934,531 GBP2018-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2011-06-23
    IIF 32 - Director → ME
  • 4
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-10-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-10-28
    IIF 1 - Has significant influence or control OE
  • 5
    ST ALBANS LAWN TENNIS AND CROQUET CLUB LIMITED - 1999-09-30
    icon of address St Albans Lawn Tennis Club, Jersey Lane, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    458,065 GBP2024-03-31
    Officer
    icon of calendar 2003-10-05 ~ 2007-09-05
    IIF 19 - Director → ME
  • 6
    icon of address 2 Foxes Piece, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,003 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-08-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2024-10-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.